Search icon

KELLAR MECHANICAL, INC. - Florida Company Profile

Company Details

Entity Name: KELLAR MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLAR MECHANICAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Dec 2009 (15 years ago)
Document Number: P07000020708
FEI/EIN Number 208444810

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1724 Woodville Hwy, Crawfordville, FL, 32327, US
Mail Address: 1724 Woodville Hwy, Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHELLE MAYS CPA LLC Agent -
KELLAR TIMMY L Vice President 3969 Wash Davis Road, Perry, FL, 32347
Nitti Terry President 1724 Woodville Hwy, Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1724 Woodville Hwy, Crawfordville, FL 32327 -
CHANGE OF MAILING ADDRESS 2022-04-29 1724 Woodville Hwy, Crawfordville, FL 32327 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Michelle Mays CPA LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 195 Taylor Rd, Monticello, FL 32344 -
CANCEL ADM DISS/REV 2009-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State